UKBizDB.co.uk

HOLMAN MANAGED SYNDICATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holman Managed Syndicates Limited. The company was founded 31 years ago and was given the registration number 02772759. The firm's registered office is in EAST GRINSTEAD. You can find them at Chance House, Pips, Lewes Road, East Grinstead, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HOLMAN MANAGED SYNDICATES LIMITED
Company Number:02772759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB

Director23 June 2014Active
Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB

Director23 June 2014Active
Flat 26 24 Wapping Wall, London, E1W 3SE

Secretary31 August 2007Active
19 Glenton Close, Rise Park, Romford, RM1 4AN

Secretary17 December 1992Active
92 Chislehurst Road, Orpington, BR6 0DN

Secretary17 December 1992Active
10 Parkside, Mill Hill, London, NW7 2LH

Secretary11 December 1992Active
6th, Floor 22 Billiter Street, London, EC3M 2RY

Secretary01 September 2009Active
Oak Lodge, Rawreth Lane, Rayleigh, SS6 9PX

Secretary08 July 1997Active
69 Hemnall Street, Epping, CM16 4LZ

Secretary28 September 2001Active
Batchelors, Barns Green, Horsham, RH13 7QG

Director17 December 1992Active
Trevanion, Portloe, Truro, TR2 5RG

Director17 December 1992Active
34 Palace View, Bromley, BR1 3EL

Director17 December 1992Active
Poors Farm, Marshside, Canterbury, CT3 4EQ

Director17 December 1992Active
92 Chislehurst Road, Orpington, BR6 0DN

Director17 December 1992Active
10 Parkside, Mill Hill, London, NW7 2LH

Director11 December 1992Active
London Underwriting Centre, 3 Minster Court, Mincing Lane, London, EC3R 7DD

Director17 December 1992Active
6 Pembroke Road, London, W8 6NT

Director20 June 1994Active
Russell Square House 10-12 Russell Square, London, WC1B 5EH

Director11 December 1992Active
48 George V Avenue, Pinner, HA5 5SW

Director17 December 1992Active
80 Keymer Road, Hassocks, BN6 8QP

Director27 January 1993Active
Greytops 54 Mill Lane, Danbury, Chelmsford, CM3 4HY

Director17 December 1992Active
61 Stambourne Way, Upper Norwood, London, SE19 2PY

Director20 June 1994Active
Oak Lodge, Rawreth Lane, Rayleigh, SS6 9PX

Director08 July 1997Active
47 Granville Road, Oxted, RH8 0BY

Director17 December 1992Active
Combe Lodge 10 Ringley Park Avenue, Reigate, RH2 7DN

Director20 June 1994Active

People with Significant Control

David Holman Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-03-21Address

Change registered office address company with date old address new address.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type dormant.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Change person director company with change date.

Download
2014-10-08Accounts

Accounts with accounts type dormant.

Download
2014-07-01Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.